About

Registered Number: 02353150
Date of Incorporation: 28/02/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Field House, Wheatbridge, Chesterfield, Derbyshire, S40 2AB

 

Having been setup in 1989, Robinson Industrial Properties Ltd have registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUSICK, Michael Peter 26 April 2017 - 1
BIRKBY, David James 17 October 2012 26 April 2017 1
DAY, Irene Marjorie 30 August 1996 31 October 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
CS01 - N/A 13 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
MR04 - N/A 15 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 06 June 2017
AP03 - Appointment of secretary 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 31 May 2013
AP03 - Appointment of secretary 18 October 2012
TM02 - Termination of appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 09 May 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 June 2011
SH19 - Statement of capital 21 March 2011
RESOLUTIONS - N/A 16 March 2011
CAP-SS - N/A 16 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 06 June 2008
353 - Register of members 06 June 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 01 June 2005
AUD - Auditor's letter of resignation 25 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 23 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 25 October 2000
AUD - Auditor's letter of resignation 27 June 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 26 May 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 June 1999
RESOLUTIONS - N/A 16 May 1999
RESOLUTIONS - N/A 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
123 - Notice of increase in nominal capital 16 May 1999
AA - Annual Accounts 13 October 1998
AUD - Auditor's letter of resignation 19 August 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 01 July 1996
288 - N/A 19 February 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 June 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 June 1992
288 - N/A 26 May 1992
AA - Annual Accounts 09 July 1991
363b - Annual Return 09 July 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
288 - N/A 27 April 1989
287 - Change in situation or address of Registered Office 27 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1989
288 - N/A 30 March 1989
MEM/ARTS - N/A 23 March 1989
CERTNM - Change of name certificate 22 March 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2008 Outstanding

N/A

Mortgage 30 October 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.